Search icon

LUSCIOUS INC

Company Details

Name: LUSCIOUS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798351
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 234 W 48TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 234 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PEIYI CHEN Agent 234 W 48TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
PEIYI CHEN DOS Process Agent 234 W 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PEIYI CHEN Chief Executive Officer 234 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104589 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 234 W 48TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 234 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-07-31 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-31 2023-07-03 Address 234 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2015-07-31 2023-07-03 Address 234 W 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001674 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220228001161 2022-02-28 BIENNIAL STATEMENT 2022-02-28
150731010308 2015-07-31 CERTIFICATE OF INCORPORATION 2015-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049047703 2020-05-01 0202 PPP 234 W 48TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32107.31
Forgiveness Paid Date 2021-08-17
6962608405 2021-02-11 0202 PPS 234 W 48th St, New York, NY, 10036-1540
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44380
Loan Approval Amount (current) 44380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1540
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44650.62
Forgiveness Paid Date 2021-09-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State